About

Registered Number: 05193691
Date of Incorporation: 30/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 4 Holly Road, Woolmer Green, Knebworth, Hertfordshire, SG3 6LL,

 

Founded in 2004, Platinum Garden Company Ltd has its registered office in Hertfordshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are Maguire, Stuart Luke, Maguire, Katie Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAGUIRE, Stuart Luke 02 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MAGUIRE, Katie Louise 02 August 2004 01 July 2019 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
CS01 - N/A 12 August 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 19 September 2019
TM02 - Termination of appointment of secretary 08 July 2019
PSC04 - N/A 08 July 2019
CH03 - Change of particulars for secretary 08 July 2019
AA - Annual Accounts 13 April 2019
AD01 - Change of registered office address 08 November 2018
CS01 - N/A 06 August 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 26 April 2017
CH01 - Change of particulars for director 05 January 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 01 September 2014
CH03 - Change of particulars for secretary 01 September 2014
CH03 - Change of particulars for secretary 03 June 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 01 September 2011
CH01 - Change of particulars for director 01 September 2011
CH03 - Change of particulars for secretary 01 September 2011
AA - Annual Accounts 30 January 2011
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
287 - Change in situation or address of Registered Office 04 May 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 26 July 2006
AA - Annual Accounts 16 January 2006
363a - Annual Return 14 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
287 - Change in situation or address of Registered Office 06 August 2004
NEWINC - New incorporation documents 30 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.